About

Registered Number: 06091545
Date of Incorporation: 08/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Cross, Burley, Ringwood, Hampshire, BH24 4AB,

 

Based in Ringwood, Hampshire, Fells Gulliver (Brockenhurst) Ltd was founded on 08 February 2007, it has a status of "Active". Smith, Samantha Tina, Westerman, Phillipa Margaret are listed as the directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Samantha Tina 13 October 2009 31 January 2018 1
WESTERMAN, Phillipa Margaret 08 February 2007 12 October 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 February 2020
TM02 - Termination of appointment of secretary 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 10 February 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 February 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 14 June 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 22 February 2011
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 06 April 2010
AP03 - Appointment of secretary 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 17 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
RESOLUTIONS - N/A 23 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.